logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mercer, John Paul

    Related profiles found in government register
  • Mercer, John Paul
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel View, Carlett Park Eastham, Wirral, CH62 0BF

      IIF 1 IIF 2
  • Mercer, John Paul
    British england born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel View, Eastham, Wirral, Merseyside, CH62 0BF, United Kingdom

      IIF 3
  • Mercer, John Paul
    British owner operatior born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c, River Lane, Saltney, Chester, CH4 8RL, Wales

      IIF 4
  • Mercer, Paul
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mercer, John Paul
    British born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Oak Alyn Court, Cefn-y-bedd, Wrexham, LL12 9YT, Wales

      IIF 8 IIF 9
  • Mercer, John Paul
    British commercial director born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Oak Alyn Court, Cefn-y-bedd, Wrexham, LL12 9YT, Wales

      IIF 10
  • Mercer, John Paul
    British director born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 1c Riverside Trade Park, River Lane, Saltney, Chester, CH4 8RL, Wales

      IIF 11
    • Oak Alyn Court, Cefn-y-bedd, Wrexham, LL12 9YT, Wales

      IIF 12
  • Mercer, John Paul
    British managing director born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 1c Riverside Trade Park, River Lane, Saltney, Chester, CH4 8RL, United Kingdom

      IIF 13
    • Oak Alyn Court, Cefn-y-bedd, Wrexham, LL12 9YT, Wales

      IIF 14
  • Mercer, John Paul
    British marketing director born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Oak Alyn Court, Cefn-y-bedd, Wrexham, LL12 9YT, Wales

      IIF 15
  • Mercer, John Paul
    British none born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Begbies Traynor No 1, Old Hall Street, Liverpool, L3 9HF

      IIF 16
  • Mr John Paul Mercer
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Begbies Traynor No 1, Old Hall Street, Liverpool, L3 9HF

      IIF 17
  • Mercer, John Paul
    British graphic designer born in September 1972

    Registered addresses and corresponding companies
    • Ffordd Y Graig, Lixwm, Holywell, Flintshire, CH8 8LY

      IIF 18
  • Mr Paul John Mercer
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Racecourse Road, Newbury, RG14 7GL, England

      IIF 19
  • Mercer, Paul
    British born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Oak Alyn Court, Cefn-y-bedd, Wrexham, LL12 9YT, Wales

      IIF 20
  • Mercer, John Paul
    British graphic designer

    Registered addresses and corresponding companies
    • Ffordd Y Graig, Lixwm, Holywell, Flintshire, CH8 8LY

      IIF 21
  • Mercer, Paul John
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 79, Chatham House, Racecourse Road, Newbury, Berkshire, RG14 7GJ, England

      IIF 22
    • Old Farm, House, Millcombe Blackawton, Totnes, TQ9 7AE, England

      IIF 23
  • John Paul Mercer
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1c Riverside Trade Park, River Lane, Saltney, Chester, CH4 8RL, Wales

      IIF 24
  • Mr John Paul Mercer
    British born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Paul John Mercer
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 79, Chatham House, Racecourse Road, Newbury, Berkshire, RG14 7GJ, England

      IIF 32 IIF 33
child relation
Offspring entities and appointments 18
  • 1
    BIKE INDUSTRIES LTD
    10666697
    Unit 1c Riverside Trade Park River Lane, Saltney, Chester, Wales
    Dissolved Corporate (1 parent)
    Officer
    2017-03-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    BLACK ROCK SKI LODGE LIMITED
    08061018
    Apartment 79 Chatham House, Racecourse Road, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2012-05-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    EBANANA LTD.
    09776642
    5 Vickers Close, Hawarden, Deeside, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 4 - Director → ME
  • 4
    ELMNT KBN LIMITED
    16628565
    3 Lumley Place, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-05 ~ now
    IIF 20 - Director → ME
  • 5
    EQUALS MONEY UK LIMITED - now
    SPECTRUM PAYMENT SERVICES LIMITED
    - 2022-09-26 06268340 14344429
    3rd Floor Vintners Place, 68 Upper Thames Street, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2007-07-01 ~ 2008-01-01
    IIF 2 - Director → ME
    2009-02-06 ~ 2015-02-27
    IIF 6 - Director → ME
  • 6
    FAB PRINT & PROMOTIONS LTD
    - now 06578413
    FARNDON HOUSE PROMOTIONS & PRINTING LIMITED
    - 2019-03-14 06578413
    C/o Begbies Traynor No 1, Old Hall Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 16 - Director → ME
    2015-08-06 ~ 2016-02-17
    IIF 3 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    FUTURE STUDIOS LIMITED
    03721394
    Bro Garmon, Llanarmon Yn Ial, Near Mold, Denbighshire
    Dissolved Corporate (4 parents)
    Officer
    1999-02-25 ~ 2000-07-25
    IIF 18 - Director → ME
    1999-02-25 ~ 2000-07-25
    IIF 21 - Secretary → ME
  • 8
    HAWK SIGHT SECURITY RISK MANAGEMENT LTD
    09135227
    Apartment 79 Chatham House, Racecourse Road, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2014-07-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    2016-07-01 ~ 2020-07-08
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    HQ GROUP LTD
    12672583
    Tanglewood Oak Alyn Court, Cefn-y-bedd, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    HQ HOLDINGS LTD
    12646608
    Tanglewood Oak Alyn Court, Cefn-y-bedd, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 11
    KAROCUK LTD
    14604587
    Tanglewood Oak Alyn Court, Cefn-y-bedd, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    MERCH NATION LTD
    14527419
    Tanglewood Oak Alyn Court, Cefn-y-bedd, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    QMS.LONDON LTD
    - now 14688348
    QMS.LONDON LTD
    - 2025-12-02 14688348
    Tanglewood Oak Alyn Court, Cefn-y-bedd, Wrexham, Wales
    Active Corporate (4 parents)
    Officer
    2023-02-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    RED 88 LIMITED
    - now 05311258 07781042... (more)
    SINGAPORE EIGHT LIMITED
    - 2007-08-13 05311258
    3rd Floor Vintners Place, 68 Upper Thames Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2007-07-01 ~ 2015-02-27
    IIF 1 - Director → ME
  • 15
    SPECTRUM CARD SERVICES LIMITED
    06052256
    3rd Floor Vintners Place, 68 Upper Thames Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2007-06-20 ~ 2015-02-27
    IIF 5 - Director → ME
  • 16
    SPECTRUM FINANCIAL GROUP LIMITED
    06329226
    3rd Floor Vintners Place, 68 Upper Thames Street, London, United Kingdom
    Dissolved Corporate (14 parents, 3 offsprings)
    Officer
    2007-07-31 ~ 2015-02-27
    IIF 7 - Director → ME
  • 17
    SPERO GROUP LTD
    12841891
    Tanglewood Oak Alyn Court, Cefn-y-bedd, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 18
    STUDIO 1018 LTD
    16830854 11635286... (more)
    Tanglewood Oak Alyn Court, Cefn-y-bedd, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.